UKBizDB.co.uk

PAR SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Par Systems Limited. The company was founded 14 years ago and was given the registration number 07293592. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:PAR SYSTEMS LIMITED
Company Number:07293592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:One, New Change, London, EC4M 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Joseph Noble Road, Lillyhall, Workington, United Kingdom, CA14 4JX

Director30 April 2021Active
Unit 1, Joseph Noble Road, Lillyhall, Workington, United Kingdom, CA14 4JX

Director30 April 2021Active
One, New Change, London, EC4M 9AF

Corporate Secretary15 July 2010Active
707, County Road East, West Shoreview, United States,

Director30 June 2020Active
5th Floor, One New Change, London, England, EC4M 9AF

Director31 December 2016Active
707, County Road East, West Shoreview, United States,

Director01 June 2018Active
707 County Road East, West Shoreview, Usa,

Director28 February 2013Active
707, County Road East, West Shoreview, United States,

Director04 September 2018Active
17, Little Fryth, Finchampstead, Wokingham, RG40 3RN

Director27 July 2010Active
707, County Road East, West Shoreview, United States,

Director23 June 2010Active
16815, 32nd Avenue North, Plymouth, Usa, MN 55447

Director23 June 2010Active

People with Significant Control

Mr John Robert Mcgibbon
Notified on:30 April 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Joseph Noble Road, Workington, United Kingdom, CA14 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nuclear Site Services Group Ltd
Notified on:30 April 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Joseph Noble Road, Workington, United Kingdom, CA14 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts amended with accounts type small.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.